Search icon

LONDON RYDER KAIA INC - Florida Company Profile

Company Details

Entity Name: LONDON RYDER KAIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONDON RYDER KAIA INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2021 (4 years ago)
Document Number: P17000068226
FEI/EIN Number 82-2476178

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 458 N Doheny Dr Unit 69678, West Hollywood, CA, 90069, US
Mail Address: 458 N Doheny Dr Unit 69678, West Hollywood, CA, 90069, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANG BEN President 458 N Doheny Dr Unit 69678, West Hollywood, CA, 90069
ERESIDENT AGENT, INC. Agent 115 N CALHOUN STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-30 458 N Doheny Dr Unit 69678, West Hollywood, CA 90069 -
CHANGE OF MAILING ADDRESS 2021-07-30 458 N Doheny Dr Unit 69678, West Hollywood, CA 90069 -
REINSTATEMENT 2021-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-08-08
Reg. Agent Resignation 2023-08-02
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-18
AMENDED ANNUAL REPORT 2021-07-30
REINSTATEMENT 2021-03-03
ANNUAL REPORT 2019-05-03
REINSTATEMENT 2018-10-17
Domestic Profit 2017-08-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State